Company NameTS And W (Manchester) UK Limited
DirectorGary Thomas Jackson
Company StatusActive
Company Number10179837
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 12 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Secretary NameMr Brian Lowndes
StatusCurrent
Appointed20 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr John Paul Burgess
StatusResigned
Appointed03 May 2018(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressSuite 26g Building 26
Alderley Park
Alderley Edge
Cheshire
SK10 4TG

Location

Registered AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

18 October 2022Delivered on: 3 November 2022
Persons entitled: Dr Shahgupta Begum

Classification: A registered charge
Particulars: Dr shahgupta begum has secured a charge over the land at detrafford’s mary street development. The development is registered as detrafford mary st limited (company number 10179837) and was incorporated in the UK, having a registered office at st georges gardens spinners way, castlefield, manchester, england, M15 4UZ.
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 31 December 2021 (7 pages)
16 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
27 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
18 August 2023Notification of Emma Jackson as a person with significant control on 14 July 2023 (2 pages)
18 August 2023Notification of Chloe Jackson as a person with significant control on 14 July 2023 (2 pages)
18 August 2023Notification of India Jackson as a person with significant control on 14 July 2023 (2 pages)
9 August 2023Cessation of Gary Thomas Jackson as a person with significant control on 14 May 2021 (1 page)
26 July 2023Second filing of Confirmation Statement dated 7 September 2022 (6 pages)
27 January 2023Company name changed detrafford mary st LIMITED\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
(3 pages)
21 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
3 November 2022Registration of charge 101798370001, created on 18 October 2022 (3 pages)
17 October 2022Second filing of Confirmation Statement dated 12 May 2022 (5 pages)
12 September 2022Second filing of Confirmation Statement dated 7 September 2022 (3 pages)
8 September 2022Compulsory strike-off action has been discontinued (1 page)
7 September 202212/05/22 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 statement of capital change was registered on 17/10/2022.
(6 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.09.2022. and again on 26/07/23
(5 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
27 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 (1 page)
17 January 2022Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 (2 pages)
17 January 2022Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 (2 pages)
22 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
14 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 July 2019Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages)
29 July 2019Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page)
29 July 2019Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 September 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
6 September 2018Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page)
6 September 2018Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages)
7 June 2018Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages)
4 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-03
(3 pages)
4 June 2018Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page)
4 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
4 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2016Company name changed no.1 Castlefield block c management LTD\certificate issued on 16/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
16 May 2016Company name changed no.1 Castlefield block c management LTD\certificate issued on 16/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
13 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-13
  • GBP 1
(28 pages)
13 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-13
  • GBP 1
(28 pages)